Advanced company searchLink opens in new window

UNIVAR SPECIALTY CONSUMABLES LIMITED

Company number 00994213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2010 MISC Certificate of fact - name correction from univar speciality consumables LIMITED to univar specialty consumables LIMITED
05 Jan 2010 CERTNM Company name changed marnic LIMITED\certificate issued on 05/01/10
  • CONNOT ‐
  • ANNOTATION Changed its name on 5TH january 2010 to univar specialty consumables LIMITED and not the name univar speciality consumables LIMITED as erroreously shown on the face of the certificate dated 5TH january 2010.
05 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
17 Dec 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Dec 2009 MAR Re-registration of Memorandum and Articles
17 Dec 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
17 Dec 2009 RR02 Re-registration from a public company to a private limited company
05 Nov 2009 AA Accounts made up to 31 December 2008
28 Sep 2009 363a Return made up to 28/09/09; full list of members
11 Sep 2009 288b Appointment terminated director mark hughes
17 Aug 2009 288a Secretary appointed miss donna louise rothwell
17 Aug 2009 288b Appointment terminated director john mckenzie
17 Aug 2009 288b Appointment terminated secretary norman simpson
14 Jul 2009 288a Director appointed mr michael latham
17 Mar 2009 363a Return made up to 17/03/09; full list of members
17 Mar 2009 288b Appointment terminated director jeremy vane
17 Mar 2009 288b Appointment terminated director christopher morley
04 Sep 2008 363a Return made up to 17/03/08; full list of members
04 Sep 2008 190 Location of debenture register
04 Sep 2008 353 Location of register of members
25 Apr 2008 288a Director appointed mark john hughes
25 Apr 2008 288a Director appointed paul jonathan gilbert
22 Apr 2008 288a Director appointed john joseph mckenzie
22 Apr 2008 288a Director appointed christopher john morley
17 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3